(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from June 30, 2021 to September 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control December 2, 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 3, 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 3, 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2020
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On May 26, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2020
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 19, 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Ashford Road Brighton BN1 6LJ to 30 New Road Brighton BN1 1BN on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090790750002, created on September 1, 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 090790750001
filed on: 7th, September 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090790750001, created on May 27, 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 85a Ditchling Road Brighton BN1 4SD United Kingdom to 2 Ashford Road Brighton BN1 6LJ on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on June 10, 2014: 100.00 GBP
capital
|
|